-
Home Page
›
-
Counties
›
-
Kings
›
-
11235
›
-
ADAM BUILDER CORP
Company Details
Name: |
ADAM BUILDER CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
18 Mar 2015 (10 years ago)
|
Entity Number: |
4728161 |
ZIP code: |
11235
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
27 BRIGHTON 4TH TERR, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued
200
Share Par Value
1
Type
PAR VALUE
DOS Process Agent
Name |
Role |
Address |
ADAM BUILDER CORP
|
DOS Process Agent
|
27 BRIGHTON 4TH TERR, BROOKLYN, NY, United States, 11235
|
Licenses
Number |
Status |
Type |
Date |
End date |
2031093-DCA
|
Inactive
|
Business
|
2015-12-07
|
2017-02-28
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150318010433
|
2015-03-18
|
CERTIFICATE OF INCORPORATION
|
2015-03-18
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2223873
|
LICENSE
|
CREDITED
|
2015-11-27
|
75
|
Home Improvement Contractor License Fee
|
2223872
|
LICENSE
|
INVOICED
|
2015-11-27
|
75
|
Home Improvement Contractor License Fee
|
2186623
|
DCA-SUS
|
CREDITED
|
2015-10-09
|
50
|
Suspense Account
|
2186621
|
PROCESSING
|
INVOICED
|
2015-10-09
|
25
|
License Processing Fee
|
2165356
|
FINGERPRINT
|
CREDITED
|
2015-09-08
|
75
|
Fingerprint Fee
|
2165314
|
TRUSTFUNDHIC
|
INVOICED
|
2015-09-07
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
2165315
|
LICENSE
|
CREDITED
|
2015-09-07
|
75
|
Home Improvement Contractor License Fee
|
2165313
|
FINGERPRINT
|
INVOICED
|
2015-09-07
|
75
|
Fingerprint Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1801059
|
Fair Labor Standards Act
|
2018-02-19
|
default
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Neither plaintiff nor defendant demands jury
|
Demanded Amount |
200000
|
Termination Class Action |
Missing
|
Procedural Progress |
order decided
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2018-02-19
|
Termination Date |
2018-05-15
|
Section |
0201
|
Sub Section |
FL
|
Status |
Terminated
|
Parties
Name |
SINGH
|
Role |
Plaintiff
|
|
Name |
ADAM BUILDER CORP
|
Role |
Defendant
|
|
|
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State